Company NameAutotaps Limited
DirectorsOlanrewaju Owolabi and Max Louis Warner
Company StatusActive
Company Number06537331
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Olanrewaju Owolabi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address13 Hopkins Close
London
N10 2PF
Director NameMr Max Louis Warner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Ledbury Place
Off Ledbury Road
Croydon
CR0 1ET
Secretary NameAkinlolu Akintola
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address48a Ecclesbourne Road
Islington
London
N1 3BF
Director NameMiss Yinka Owolabi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2008(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2008)
RoleBusiness With It
Country of ResidenceEngland
Correspondence Address48a Ecclesbourne Road
Off Essex Road
London
N1 3PF

Contact

Websiteautotaps.com
Email address[email protected]
Telephone020 30869820
Telephone regionLondon

Location

Registered Address9 Ledbury Place
Off Ledbury Road
Croydon
CR0 1ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lanre Owolabi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 3 weeks ago)
Next Return Due2 October 2024 (4 months, 4 weeks from now)

Filing History

30 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
13 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Register inspection address has been changed from Unit 14F 5Th Floor Piano House 9 Brighton Terrace London SW9 8DJ to 9 Ledbury Place Croydon CR0 1ET (1 page)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Termination of appointment of Akinlolu Akintola as a secretary on 13 April 2015 (1 page)
13 April 2015Register inspection address has been changed from Unit 14F 5Th Floor Piano House 9 Brighton Terrace London SW9 8DJ to 9 Ledbury Place Croydon CR0 1ET (1 page)
13 April 2015Termination of appointment of Akinlolu Akintola as a secretary on 13 April 2015 (1 page)
28 February 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 February 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 December 2014Registered office address changed from Piano House Unit 14Ab 9 Brighton Terrace London SW9 8DJ England to 9 Ledbury Place Off Ledbury Road Croydon CR0 1ET on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Piano House Unit 14Ab 9 Brighton Terrace London SW9 8DJ England to 9 Ledbury Place Off Ledbury Road Croydon CR0 1ET on 16 December 2014 (1 page)
4 August 2014Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to Piano House Unit 14Ab 9 Brighton Terrace London SW9 8DJ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to Piano House Unit 14Ab 9 Brighton Terrace London SW9 8DJ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to Piano House Unit 14Ab 9 Brighton Terrace London SW9 8DJ on 4 August 2014 (1 page)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
7 January 2013Amended accounts made up to 31 March 2011 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Amended accounts made up to 31 March 2011 (4 pages)
15 June 2012Appointment of Mr Max Louis Warner as a director (2 pages)
15 June 2012Appointment of Mr Max Louis Warner as a director (2 pages)
13 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
6 October 2011Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 6 October 2011 (1 page)
13 July 2011Registered office address changed from 48a Ecclesbourne Road Off Essex Road London N1 3BF on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 48a Ecclesbourne Road Off Essex Road London N1 3BF on 13 July 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
16 May 2010Director's details changed for Olanrewaju Owolabi on 15 March 2010 (2 pages)
16 May 2010Director's details changed for Olanrewaju Owolabi on 15 March 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
13 April 2009Return made up to 18/03/09; full list of members (3 pages)
13 April 2009Return made up to 18/03/09; full list of members (3 pages)
10 July 2008Secretary's change of particulars olanrewaju owolabi logged form (1 page)
10 July 2008Secretary's change of particulars olanrewaju owolabi logged form (1 page)
1 July 2008Director's change of particulars / lanre owolabi / 30/06/2008 (1 page)
1 July 2008Appointment terminated director yinka owolabi (1 page)
1 July 2008Appointment terminated director yinka owolabi (1 page)
1 July 2008Director's change of particulars / lanre owolabi / 30/06/2008 (1 page)
9 April 2008Director appointed yinka owolabi (1 page)
9 April 2008Director appointed yinka owolabi (1 page)
4 April 2008Registered office changed on 04/04/2008 from 12 ducie street clapham north london SW4 7RW (1 page)
4 April 2008Registered office changed on 04/04/2008 from 12 ducie street clapham north london SW4 7RW (1 page)
18 March 2008Incorporation (10 pages)
18 March 2008Incorporation (10 pages)